Advanced company searchLink opens in new window

BROWNS INDEPENDENT TRADING COMPANY LIMITED

Company number 07128367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
03 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 Jan 2014 CH01 Director's details changed for Mr Peter Joel Richard Brown on 1 May 2013
22 Jan 2014 TM02 Termination of appointment of Union Partners (Secretaries) Limited as a secretary
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Mar 2013 AD01 Registered office address changed from C/O Union Partners Third Floor 38 South Molton Street London W1K 5RL United Kingdom on 5 March 2013
28 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
20 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from C/O Union Partners 38 South Molton Street Mayfair London W1K 5RL United Kingdom on 20 January 2012
05 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
01 Feb 2011 CH04 Secretary's details changed for P C Mavron & Co (Secretaries) Limited on 18 January 2011
31 Jan 2011 AD01 Registered office address changed from C/O P C Mavron & Co Limited 38 South Molton Street Mayfair London W1K 5RL United Kingdom on 31 January 2011
19 May 2010 AP04 Appointment of P C Mavron & Co (Secretaries) Limited as a secretary
18 May 2010 AD01 Registered office address changed from Flat B 72 Langdon Park Road London N6 5PY on 18 May 2010
05 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 1,000
09 Feb 2010 AD01 Registered office address changed from 27a Woodstock Road London N4 3ET United Kingdom on 9 February 2010
18 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)